Entity Name: | GLENBROOK CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Oct 1980 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Mar 1985 (40 years ago) |
Document Number: | 754464 |
FEI/EIN Number |
592445860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4227 Northlake Boulevard, Palm Beach Gardens, FL, 33410, US |
Mail Address: | Sea Breeze Community Management 4227 North, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOODY JOHN | Director | COMPLETE PROPERTY MANAGEMENT, PALM BEACH GARDENS, FL, 33410 |
Quarles Kathy | Director | COMPLETE PROPERTY MANAGEMENT, PALM BEACH GARDENS, FL, 33410 |
Cardosa Karina | Treasurer | COMPLETE PROPERTY MANAGEMENT, PALM BEACH GARDENS, FL, 33410 |
Truscio Thomas | Vice President | COMPLETE PROPERTY MANAGEMENT, PALM BEACH GARDENS, FL, 33410 |
Rodriguez Stephany | Director | COMPLETE PROPERTY MANAGEMENT, PALM BEACH GARDENS, FL, 33410 |
COMPLETE PROPERTY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 4227 Northlake Boulevard, Palm Beach Gardens, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 4227 Northlake Boulevard, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-09 | Complete Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-17 | 800 VILLAGE CROSSING SQUARE, SUITE 205, PALM BEACH GARDENS, FL 33410 | - |
REINSTATEMENT | 1985-03-08 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State